Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION FOR CONTINENCE PROFESSIONALS
Company Information for

ASSOCIATION FOR CONTINENCE PROFESSIONALS

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
03029494
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Association For Continence Professionals
ASSOCIATION FOR CONTINENCE PROFESSIONALS was founded on 1995-03-06 and has its registered office in London. The organisation's status is listed as "Active". Association For Continence Professionals is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASSOCIATION FOR CONTINENCE PROFESSIONALS
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in PO14
 
Previous Names
ASSOCIATION FOR CONTINENCE ADVICE26/07/2023
Charity Registration
Charity Number 1046073
Charity Address 50 WELL STREET, EXETER, EX4 6QA
Charter TO RELIEVE PERSONS SUFFERING WITH CONTINENCE PROBLEMS PARTICULARLY BY EDUCATING HEALTH AND ALLIED CARE PROFESSIONALS IN THAT FIELD IN THE STANDARDS OF AVAILABLE CARE AND MANAGEMENT.
Filing Information
Company Number 03029494
Company ID Number 03029494
Date formed 1995-03-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB466521636  
Last Datalog update: 2024-04-06 18:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION FOR CONTINENCE PROFESSIONALS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSOCIATION FOR CONTINENCE PROFESSIONALS

Current Directors
Officer Role Date Appointed
WENDY NESS
Company Secretary 2010-09-08
JO BOOTH
Director 2012-05-14
KIRSTEEN FERGUSON
Director 2017-05-23
NORMA HAYES
Director 2018-05-21
PATRICIA MCDERMOTT
Director 2011-08-22
WENDY NESS
Director 2010-09-08
DEBRA OLLERHEAD
Director 2012-05-01
DAVINA FRANCES RICHARDSON
Director 2016-05-24
JULIE MARY VICKERMAN
Director 2018-05-21
SUZANNE JAYNE WILLACY
Director 2016-05-24
BO PAULING MARIE YEUNG
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA JOAN CRAINE
Director 2013-05-15 2017-05-23
WILMA NICOLSON
Director 2013-05-15 2017-05-23
SUSAN FOXLEY
Director 2010-06-28 2012-07-02
GAYE KYLE
Director 2006-05-16 2012-05-01
DOREEN MCCLURG
Director 2006-05-15 2012-05-01
ALISON HARRIS
Director 2005-05-01 2011-05-01
DEBORAH SARAH CAROLINE YARDE
Company Secretary 2009-10-12 2010-05-10
SARAH WHITELEY
Company Secretary 2004-10-01 2009-08-05
SHARON EUSTICE
Director 2003-05-12 2009-06-10
SUSAN CAROLINE CHADBURN
Director 2001-05-23 2005-05-10
LYNDA CHRISTINE KIRKWOOD
Director 2000-05-14 2005-05-10
BARBARA JOAN ANGELL
Company Secretary 2001-04-30 2004-09-30
FRANK BOOTH
Director 1999-05-19 2004-05-19
ELIZABETH JEANETTE HASLAM
Director 1999-05-19 2002-05-01
JANE THERESA DOWSE
Director 1999-05-19 2001-05-22
MARTIN EEDE
Company Secretary 1997-06-23 2001-04-09
NORMA STURROCK CRAIG
Director 1997-04-22 1999-05-19
JOSEPHINE LAYCOCK
Director 1995-03-06 1999-05-19
BRENDA MARGARET TOWNSHEND POTTLE
Company Secretary 1995-03-06 1997-06-17
JANE ELIZABETH PATTISON
Director 1996-04-16 1997-05-22
JANICE BRENDA DENNING
Director 1995-04-25 1996-04-16
WENDY COLLEY
Director 1995-03-06 1995-04-25
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1995-03-06 1995-03-06
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1995-03-06 1995-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARY VICKERMAN PERSONAL INDEPENDENCE MATTERS LTD Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-08-31Director's details changed for Mrs Ruth Louise Scrivens on 2023-08-30
2023-07-28Memorandum articles filed
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-07-26Name change exemption from using 'limited' or 'cyfyngedig'
2023-07-26Company name changed association for continence advice\certificate issued on 26/07/23
2023-06-29APPOINTMENT TERMINATED, DIRECTOR DONNA-MARIE ATKINSON
2023-06-13DIRECTOR APPOINTED MISS REBECCA JANE COUSINS
2023-06-13DIRECTOR APPOINTED DR ANGELA MARIE RANTELL
2023-06-13DIRECTOR APPOINTED MRS ESTHER RUTH TABORN
2023-06-12DIRECTOR APPOINTED MRS JULIA THRUSH
2023-06-12DIRECTOR APPOINTED MRS DONNA-MARIE ATKINSON
2023-03-14CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-01-08APPOINTMENT TERMINATED, DIRECTOR SHEENA KENNEDY
2022-11-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AP01DIRECTOR APPOINTED MS KERRY DOHERTY
2022-06-15TM02Termination of appointment of Bo Pauling Marie Yeung on 2022-06-07
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA NANCY SAUNDERS
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-01-14Director's details changed for Dr Nikki Cotterill on 2022-01-14
2022-01-14Director's details changed for Mrs Sheena Kennedy on 2022-01-14
2022-01-14Director's details changed for Mrs Domini Mullins on 2022-01-14
2022-01-14Director's details changed for Mrs Domini Mullins on 2022-01-14
2022-01-14Director's details changed for Mrs Davina Frances Richardson on 2022-01-14
2022-01-14Director's details changed for Mrs Davina Frances Richardson on 2022-01-14
2022-01-14Director's details changed for Mrs Fiona Nancy Saunders on 2022-01-14
2022-01-14Director's details changed for Mrs Fiona Nancy Saunders on 2022-01-14
2022-01-14Director's details changed for Mrs Ruth Louise Scrivens on 2022-01-14
2022-01-14Director's details changed for Mrs Polly Katherine Weston on 2022-01-14
2022-01-14Director's details changed for Ms Bo Pauling Marie Yeung on 2022-01-14
2022-01-14Director's details changed for Ms Bo Pauling Marie Yeung on 2022-01-14
2022-01-14SECRETARY'S DETAILS CHNAGED FOR MS BO PAULING MARIE YEUNG on 2022-01-14
2022-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MS BO PAULING MARIE YEUNG on 2022-01-14
2022-01-14CH01Director's details changed for Dr Nikki Cotterill on 2022-01-14
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PATRICIA DAVEY
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM 71 Aca C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMA HAYES
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-02-24AP01DIRECTOR APPOINTED MRS SHEENA KENNEDY
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20AP01DIRECTOR APPOINTED MRS GILLIAN PATRICIA DAVEY
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEEN FERGUSON
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 71 Saffrey Champness 71 Queen Victoria Street London EC4V 4BE England
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ England
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28MEM/ARTSARTICLES OF ASSOCIATION
2019-06-28RES01ADOPT ARTICLES 28/06/19
2019-06-12AP01DIRECTOR APPOINTED MRS DOMINI MULLINS
2019-06-11AP03Appointment of Ms Bo Pauling Marie Yeung as company secretary on 2019-06-11
2019-06-11AP01DIRECTOR APPOINTED MRS RUTH LOUISE SCRIVENS
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JO BOOTH
2019-06-11TM02Termination of appointment of Wendy Ness on 2019-06-10
2019-04-24CH01Director's details changed for Mrs Davina Frances Richardson on 2019-04-24
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA OLLERHEAD
2018-08-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07MEM/ARTSARTICLES OF ASSOCIATION
2018-06-07RES13Resolutions passed:
  • Company business 21/05/2018
  • ALTER ARTICLES
2018-06-07RES01ALTER ARTICLES 21/05/2018
2018-06-01AP01DIRECTOR APPOINTED MISS NORMA HAYES
2018-05-25AP01DIRECTOR APPOINTED MS BO PAULING MARIE YEUNG
2018-05-25AP01DIRECTOR APPOINTED MRS JULIE MARY VICKERMAN
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DAWN WILLIAMS
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM The Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ England
2017-11-09MEM/ARTSARTICLES OF ASSOCIATION
2017-11-09RES01ALTER ARTICLES 23/05/2017
2017-11-09RES01ALTER ARTICLES 24/05/2016
2017-11-09MEM/ARTSARTICLES OF ASSOCIATION
2017-11-09RES01ALTER ARTICLES 23/05/2017
2017-11-09RES01ALTER ARTICLES 24/05/2016
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 4 CLYDE BANK COTTAGES HENSTING LANE FISHERS POND EASTLEIGH HAMPSHIRE SO50 7HH ENGLAND
2017-07-18AA31/12/16 TOTAL EXEMPTION FULL
2017-05-30AP01DIRECTOR APPOINTED MISS KIRSTEEN FERGUSON
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA CRAINE
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR WILMA NICOLSON
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA CRAINE
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR POLLY WESTON
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR POLLY WESTON
2016-07-07AA31/12/15 TOTAL EXEMPTION FULL
2016-05-26AP01DIRECTOR APPOINTED MRS SUZANNE JAYNE WILLACY
2016-05-26AP01DIRECTOR APPOINTED MRS DAVINA FRANCES RICHARDSON
2016-05-26AP01DIRECTOR APPOINTED MRS POLLY WESTON
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 4 CLYDE BANK COTTAGES HENSTING LANE FISHERS POND EASTLEIGH HAMPSHIRE SO50 7HH ENGLAND
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JANICE REID
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE YOUNG
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 74 SOVEREIGN CRESCENT TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4LU
2016-03-16AR0106/03/16 NO MEMBER LIST
2015-06-17AA31/12/14 TOTAL EXEMPTION FULL
2015-03-13AR0106/03/15 NO MEMBER LIST
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 32 ST. JOHNS ROAD LOCKS HEATH SOUTHAMPTON SO31 6NF
2014-06-10AA31/12/13 TOTAL EXEMPTION FULL
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SCOBIE
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH YARDE
2014-03-10AR0106/03/14 NO MEMBER LIST
2013-08-06AP01DIRECTOR APPOINTED MS JULIE SCOBIE
2013-08-06AP01DIRECTOR APPOINTED MS WILMA NICOLSON
2013-08-06AP01DIRECTOR APPOINTED MS SYLVIA JOAN CRAINE
2013-07-11AA31/12/12 TOTAL EXEMPTION FULL
2013-03-07AR0106/03/13 NO MEMBER LIST
2012-10-25AP01DIRECTOR APPOINTED DR JO BOOTH
2012-10-25AP03SECRETARY APPOINTED MRS WENDY NESS
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH YARDE
2012-10-19AP01DIRECTOR APPOINTED MRS DEBRA OLLERHEAD
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MCCLURG
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GAYE KYLE
2012-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH SARAH CAROLINE YARDE / 01/08/2012
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 50 WELL STREET EXETER DEVON EX4 6QA UNITED KINGDOM
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FOXLEY
2012-07-11AA31/12/11 TOTAL EXEMPTION FULL
2012-07-09RES13MINUTES OF COMP BUS 15/05/2012
2012-03-12AR0106/03/12 NO MEMBER LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA MCDERMOTT / 09/09/2011
2011-09-09AP01DIRECTOR APPOINTED MISS PATRICIA MCDERMOTT
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WHITELEY
2011-07-27AP01DIRECTOR APPOINTED MRS CATHERINE WILLIAMS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HARRIS
2011-06-16RES01ADOPT ARTICLES 10/05/2011
2011-04-07AR0106/03/11 NO MEMBER LIST
2011-04-06AP01DIRECTOR APPOINTED MRS JANICE REID
2011-03-28AP01DIRECTOR APPOINTED MS JOANNE WHITELEY
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY NESS / 25/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FOXLEY / 25/03/2011
2010-09-08AP01DIRECTOR APPOINTED MS WENDY NESS
2010-09-08AP01DIRECTOR APPOINTED MRS JANE YOUNG
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN YATES
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE WARD
2010-08-23AP01DIRECTOR APPOINTED MRS SUSAN FOXLEY
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0106/03/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN YATES / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SARAH CAROLINE YARDE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN WARD / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOREEN MCCLURG / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYE KYLE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HARRIS / 23/03/2010
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WHITELEY
2009-11-23AP03SECRETARY APPOINTED MRS DEBORAH SARAH CAROLINE YARDE
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY SARAH WHITELEY
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 3 GRANVILLE STREET ADLINGTON CHORLEY LANCS PR6 9PY
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JULIE VICKERMAN
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR SHARON EUSTICE
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aANNUAL RETURN MADE UP TO 06/03/09
2008-11-24363aANNUAL RETURN MADE UP TO 06/03/08
2008-11-24288aDIRECTOR APPOINTED MRS ALISON HARRIS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288aDIRECTOR APPOINTED DEBORAH SARAH CAROLINE YARDE
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE WILLIAMS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION FOR CONTINENCE PROFESSIONALS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATION FOR CONTINENCE PROFESSIONALS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATION FOR CONTINENCE PROFESSIONALS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATION FOR CONTINENCE PROFESSIONALS

Intangible Assets
Patents
We have not found any records of ASSOCIATION FOR CONTINENCE PROFESSIONALS registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION FOR CONTINENCE PROFESSIONALS
Trademarks
We have not found any records of ASSOCIATION FOR CONTINENCE PROFESSIONALS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATION FOR CONTINENCE PROFESSIONALS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as ASSOCIATION FOR CONTINENCE PROFESSIONALS are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION FOR CONTINENCE PROFESSIONALS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATION FOR CONTINENCE PROFESSIONALS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATION FOR CONTINENCE PROFESSIONALS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.